BENOIT PROPERTIES LTD
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 03719176
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of BENOIT PROPERTIES LTD are www.benoitproperties.co.uk, and www.benoit-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Benoit Properties Ltd is a Private Limited Company. The company registration number is 03719176. Benoit Properties Ltd has been working since 24 February 1999. The present status of the company is Active. The registered address of Benoit Properties Ltd is Maria House 35 Millers Road Brighton Bn1 5np. . BULMAN, Elizabeth Anne is a Secretary of the company. BULMAN, Elizabeth Anne is a Director of the company. BULMAN, Michael John is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BULMAN, Elizabeth Anne
Appointed Date: 24 February 1999

Director
BULMAN, Elizabeth Anne
Appointed Date: 24 February 1999
70 years old

Director
BULMAN, Michael John
Appointed Date: 24 February 1999
81 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Persons With Significant Control

Mrs Elizabeth Anne Bulman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Bulman
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENOIT PROPERTIES LTD Events

15 Mar 2017
Confirmation statement made on 24 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

18 Dec 2015
Registration of charge 037191760006, created on 16 December 2015
18 Dec 2015
Registration of charge 037191760007, created on 16 December 2015
...
... and 51 more events
18 Mar 1999
New secretary appointed;new director appointed
18 Mar 1999
Ad 24/02/99--------- £ si 100@1=100 £ ic 1/101
02 Mar 1999
Secretary resigned
02 Mar 1999
Director resigned
24 Feb 1999
Incorporation

BENOIT PROPERTIES LTD Charges

16 December 2015
Charge code 0371 9176 0007
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: The freehold property known as 47 & 48 norfolk square…
16 December 2015
Charge code 0371 9176 0006
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: Rents receivable under the leases of the whole or any part…
28 October 2001
Floating charge
Delivered: 31 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge all present and future undertakings and…
25 September 2001
Legal charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 10 york road, hove.
12 July 2001
Floating charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: Undertaking and all property and assets.
12 July 2001
Assignment
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: All rents licence or tenancy fees payable by any lessee…
12 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: The freehold property known as 47/48 norfolk square…